Search icon

BARNES HOMESTEAD, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BARNES HOMESTEAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 2011
Business ALEI: 1034443
Annual report due: 31 Mar 2026
Business address: 25 Boston St, GUILFORD, CT, 06437, United States
Mailing address: PO Box 1767, Wallingford, CT, United States, 06492
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: brittany@otd.net

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Brittany O'Mara. CPA Agent 25 Boston St, GUILFORD, CT, 06437, United States PO Box 1767, Wallingford, CT, 06492, United States +1 203-980-3430 brittany@otd.net 76 Mildred Rd, Meriden, CT, 06450-4832, United States

Officer

Name Role Business address Residence address
JOHN L. WILLIAMS Officer 25 Boston St, Guilford, CT, 06437-2855, United States 1000 ROUTE 80, GUILFORD, CT, 06437, United States
STEPHANIE STEIFEL WILLIAMS Officer 25 Boston St, GUILFORD, CT, 06437, United States 1000 ROUTE 80, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013007736 2025-03-19 - Annual Report Annual Report -
BF-0012089770 2024-02-14 - Annual Report Annual Report -
BF-0011186068 2023-03-15 - Annual Report Annual Report -
BF-0010530705 2022-04-05 - Annual Report Annual Report -
BF-0009801952 2022-03-19 - Annual Report Annual Report -
0007162270 2021-02-16 - Annual Report Annual Report 2020
0006380895 2019-02-13 - Annual Report Annual Report 2019
0006112529 2018-03-08 - Annual Report Annual Report 2018
0005806488 2017-04-01 - Annual Report Annual Report 2017
0005528719 2016-04-05 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003428233 Active OFS 2021-02-19 2026-02-19 ORIG FIN STMT

Parties

Name BARNES HOMESTEAD, LLC
Role Debtor
Name ION BANK
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Milford 7 ESSEX RD 51//7// 0.48 9055 Source Link
Acct Number 007449
Assessment Value $167,780
Appraisal Value $239,700
Land Use Description Single Family
Zone R80
Neighborhood R100
Land Assessed Value $51,380
Land Appraised Value $73,400

Parties

Name GOJE Enterprises LLC
Sale Date 2021-11-16
Sale Price $850,000
Name BARNES HOMESTEAD, LLC
Sale Date 2011-04-13
Sale Price $1,200,000
Name TYLER WOLFF, LLC
Sale Date 2003-01-14
Sale Price $560,000
Name HERR BETTY YOUNG S TRUSTEE OF THE BETTY
Sale Date 1995-11-06
Name HERR BETTY Y
Sale Date 1986-12-02
Name FORK FOUR PROPERTIES LLC
Sale Date 2017-02-28
Sale Price $207,000
Name BABCOCK ELLEN D
Sale Date 2000-06-29
Name THIBODEAU TERRY G + AMY M
Sale Date 2011-03-31
Sale Price $180,000
Name JUNIPER HOLDINGS, INC.
Sale Date 2011-03-31
Name UNION SAVINGS BANK
Sale Date 2010-12-10
Name COGGINS ROBERT E + DARLENE J
Sale Date 2004-11-01
Sale Price $280,000
Name PARDON ROBERT J + SUSAN O
Sale Date 1971-10-18
Madison 1276 DURHAM RD 134//10// 0.28 7020 Source Link
Acct Number D0098150
Assessment Value $261,000
Appraisal Value $372,700
Land Use Description Gas Station Srv
Zone R-S
Land Assessed Value $74,400
Land Appraised Value $106,300

Parties

Name BARNES HOMESTEAD, LLC
Sale Date 2019-12-29
Sale Price $825,000
Name DEBAISE GAIL T ET ALS
Sale Date 1990-04-23
Name LASH LLC
Sale Date 2021-05-17
Sale Price $350,000
Name SWEITZER HOLDINGS, LLC
Sale Date 2015-11-04
Sale Price $300,000
Name YELLOWDOG ENTERPRISES, LLC
Sale Date 2008-02-20
Name MATURO FREDERIC J
Sale Date 1986-07-01
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information